Company number 02879825
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address KINGSGATE HOUSE, 114/115 HIGH HOLBORN, LONDON, WC1V 6JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
GBP 1
. The most likely internet sites of PT NORTHERN LIMITED are www.ptnorthern.co.uk, and www.pt-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pt Northern Limited is a Private Limited Company.
The company registration number is 02879825. Pt Northern Limited has been working since 07 December 1993.
The present status of the company is Active. The registered address of Pt Northern Limited is Kingsgate House 114 115 High Holborn London Wc1v 6jj. . CHAN, Nelson Chi-Fai is a Secretary of the company. CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. CHAN, Nelson Chi-Fai is a Director of the company. CHENG, Anthony Kai Chiu is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BUGG, Andrew John has been resigned. Director HSU, Frederik Louis Tsun Meng has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 24 June 1997
Resigned Directors
Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 08 December 1993
Appointed Date: 07 December 1993
Director
BUGG, Andrew John
Resigned: 24 June 1997
Appointed Date: 24 January 1994
69 years old
Nominee Director
LEA YEAT LIMITED
Resigned: 08 December 1993
Appointed Date: 07 December 1993
Persons With Significant Control
Anthony Kai Chiu Cheng
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
The Property Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PT NORTHERN LIMITED Events
2 May 2000
Commercial mortgage
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as land and buildings lying to the north…
2 May 2000
Deed of rental assignment
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as land and buildings lying to the north…
14 April 2000
Deed of rental assignment
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
14 April 2000
Commercial mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The propert k/a land and buildings on the north west side…
4 February 2000
Commercial mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 10 piccadilly hanley stone on trent t/n…
4 February 2000
Deed of rental income
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1997
Commercial mortgage
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Unit 1 langworthy enterprise park, salford title number…
16 September 1997
Debenture
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: .. fixed and floating charges over the undertaking and all…
16 September 1997
Commercial mortgage
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All that f/h land k/a 79 dane road sale greater manchester…
13 June 1997
Mortgage deed
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: L/H land and buildings on the south west side of earls way…
19 July 1996
Mortgage deed
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: The glyn-webb warehouse queens road bradford unit 1/4…
19 July 1996
Debenture
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: .. fixed and floating charges over the undertaking and all…
23 February 1995
Mortgage deed
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: Land and buildings on the north side of tomlinson…
18 October 1994
Mortgage deed
Delivered: 19 October 1994
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: L/H offices and buildings k/a auckland house team valley…
18 October 1994
Debenture
Delivered: 19 October 1994
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…